EUROVIA UK LIMITED
Overview
| Company Name | EUROVIA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02884116 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROVIA UK LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is EUROVIA UK LIMITED located?
| Registered Office Address | Albion House Springfield Road RH12 2RW Horsham West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROVIA UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUORVIA UK LIMITED | Dec 18, 2013 | Dec 18, 2013 |
| EUROVIA GROUP LIMITED | Jun 24, 2010 | Jun 24, 2010 |
| RINGWAY GROUP LIMITED | Apr 06, 1994 | Apr 06, 1994 |
| EQUALROCK LIMITED | Jan 04, 1994 | Jan 04, 1994 |
What are the latest accounts for EUROVIA UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EUROVIA UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for EUROVIA UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Appointment of Mr Xavier Pierre Lansade as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ludovic Guy Lucien Demierre as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Pierre Louis Georges Victor Anjolras as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Patrick Jutier as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 82 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Ruth Elizabeth Tilbrook as a secretary on Nov 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of Susan Mary Lysionek as a secretary on Oct 19, 2022 | 1 pages | TM02 | ||
Termination of appointment of Gilles Bruno Marie Godard as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 79 pages | AA | ||
Cessation of Eurovia Sas as a person with significant control on Jul 01, 2022 | 1 pages | PSC07 | ||
Notification of Vinci Construction Holding Ltd as a person with significant control on Jul 01, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Patrick Octave Achille Sulliot as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 82 pages | AA | ||
Appointment of Mr Gilles Bruno Marie Godard as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 81 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 79 pages | AA | ||
Who are the officers of EUROVIA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TILBROOK, Ruth Elizabeth | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | 301880120001 | |||||||
| LANSADE, Xavier Pierre | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 291713800003 | |||||
| WARDROP, Scott Alexander | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 60380650003 | |||||
| LYSIONEK, Susan Mary | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | 78777420001 | ||||||
| NORTON, Peter John | Secretary | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180002 | ||||||
| WITHERS, Robin William | Secretary | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANJOLRAS, Pierre Louis Georges Victor | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | France | French | 152037480001 | |||||
| ATKINSON, Dixon John | Director | Ringway House 72 Brighton Road RH13 5AW Horsham West Sussex | British | 38942560002 | ||||||
| BINDING, David Norman | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 37050830002 | |||||
| CROSS, Eric Robert Ian | Director | The Coach House The Green Shamley Green GU5 0UA Guildford Surrey | England | British | 94282240001 | |||||
| DEMIERRE, Ludovic Guy Lucien | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | France | French | 224799260001 | |||||
| DUFAT, Manuel | Director | 27 Rue Rousselet 75007 Paris France | British | 47583070001 | ||||||
| GODARD, Gilles Bruno Marie | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 268244220001 | |||||
| JUTIER, Patrick | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | France | French | 116025920001 | |||||
| LASCOLS, Claude | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex England | France | French | 181065030001 | |||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||
| MARCHAND, Jean Louis | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | France | France | 73062290002 | |||||
| MARTIN, Roger | Director | 15-17 Chemin Du Haut Murget Bougival 78380 France | French | 73062240001 | ||||||
| NEWLAND, Alan Henry | Director | 21 Ocean Drive Ferring BN12 5QN Worthing West Sussex | British | 21567800001 | ||||||
| NORTON, Peter John | Director | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180002 | ||||||
| PENNOCK, Roger James | Director | Bashurst Copse RH13 0NZ Itchingfield Wildacres West Sussex | United Kingdom | British | 138095250001 | |||||
| PÔ, Jean-Damien | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | France | French | 188476150001 | |||||
| RAWSON, Raymond Victor | Director | 5 Mynchen Road Knotty Green HP9 2AS Beaconsfield Buckinghamshire | British | 21567820001 | ||||||
| ROFFET, Daniel | Director | 7 Rue De La Croix De Fer 91190 Gif Sur Yvette France | French | 47583150001 | ||||||
| ROUDE, Jean-Claude | Director | 49 Avenue Carnot 78100 Saintgermain Laye France | French | 48503770001 | ||||||
| SULLIOT, Patrick Octave Achille | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex England | Canada | French | 195038210001 | |||||
| SULLIOT, Patrick | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | Uk | French | 120511630003 | |||||
| TAVERNIER, Jacques Bernard | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | France | French | 129652500001 | |||||
| VACHER, Guy Charles | Director | 18 Avenue De La Belle Gabrielle Suresnes 92150 France | French | 98890710001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EUROVIA UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Construction Holding Ltd | Jul 01, 2022 | Imperial Way WD24 4WW Watford Astral House Herts England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eurovia Sas | Dec 31, 2016 | Place De L'Europe 92565 Rueil-Malmaison 18 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0